Omnio Technologies Ltd SOUTHAMPTON


Omnio Technologies started in year 2001 as Private Limited Company with registration number 04177913. The Omnio Technologies company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Southampton at Fleming Court Leigh Road. Postal code: SO50 9PD. Since 2003/03/25 Omnio Technologies Ltd is no longer carrying the name Omnio Technology.

Omnio Technologies Ltd Address / Contact

Office Address Fleming Court Leigh Road
Office Address2 Eastleigh
Town Southampton
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177913
Date of Incorporation Tue, 13th Mar 2001
Industry Other information technology service activities
End of financial Year 28th August
Company age 23 years old
Account next due date Sat, 28th May 2022 (732 day after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sat, 4th Mar 2023 (2023-03-04)
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Southern Corporate Services Ltd

Position: Corporate Secretary

Appointed: 12 November 2009

Paul N.

Position: Director

Appointed: 23 June 2003

Clifford Fry & Co (company Secretarial) Ltd

Position: Corporate Secretary

Appointed: 21 October 2002

Resigned: 09 December 2009

Sarah R.

Position: Director

Appointed: 21 October 2002

Resigned: 18 November 2009

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 13 March 2001

Resigned: 13 March 2001

Sarah R.

Position: Secretary

Appointed: 13 March 2001

Resigned: 21 October 2002

Andrew O.

Position: Director

Appointed: 13 March 2001

Resigned: 01 November 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Paul N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sarah N. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah N.

Notified on 6 April 2016
Ceased on 12 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Omnio Technology March 25, 2003
Kvm Warehouse February 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-29
Net Worth253 222177 18846 825    
Balance Sheet
Cash Bank In Hand188 546267 8811 649    
Cash Bank On Hand  1 649120 06091 6361 192132
Current Assets349 500364 17253 469179 096141 151213 305169 477
Debtors160 95496 29151 82059 03649 515212 113169 345
Net Assets Liabilities  46 82559 62436 14534 6454 166
Net Assets Liabilities Including Pension Asset Liability253 222177 18846 825    
Other Debtors  10010039 030126 942132 209
Property Plant Equipment  5 8554 3914 4853 3632 522
Tangible Fixed Assets2 3651 7735 855    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve253 122177 08846 725    
Shareholder Funds253 222177 18846 825    
Other
Amount Specific Advance Or Credit Directors 1 513  29 93090 29695 705
Amount Specific Advance Or Credit Made In Period Directors  37 18137 078186 417116 37664 091
Amount Specific Advance Or Credit Repaid In Period Directors  38 69437 078156 48756 01058 682
Accumulated Depreciation Impairment Property Plant Equipment  9 42510 88912 38513 50714 348
Average Number Employees During Period  11111
Bank Borrowings Overdrafts  150 106142 901135 140126 8853 137
Creditors  150 106142 901222 340192 28548 141
Creditors Due After One Year  150 106    
Creditors Due Within One Year98 170188 40284 444    
Fixed Assets 1 773229 077239 391269 485268 3632 522
Increase From Depreciation Charge For Year Property Plant Equipment   1 4641 4961 122841
Investment Property  223 222235 000265 000265 000 
Investment Property Fair Value Model  223 222235 000265 000265 000 
Net Current Assets Liabilities251 330175 770-30 975-33 794-2 210-32 85650 264
Number Shares Allotted 100100    
Number Shares Issued Fully Paid   100100100100
Other Creditors  12 63512 93487 20065 40048 141
Other Taxation Social Security Payable  14 77389 44293 69271 29554 246
Par Value Share 111111
Property Plant Equipment Gross Cost  15 28015 28016 87016 870 
Provisions For Liabilities Balance Sheet Subtotal  1 1713 0728 7908 577479
Provisions For Liabilities Charges4733551 171    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions  5 000    
Tangible Fixed Assets Cost Or Valuation10 28010 28015 280    
Tangible Fixed Assets Depreciation7 9158 5079 425    
Tangible Fixed Assets Depreciation Charged In Period 592918    
Total Additions Including From Business Combinations Property Plant Equipment    1 590  
Total Assets Less Current Liabilities253 695177 543198 102205 597267 275235 50752 786
Trade Creditors Trade Payables  38 157103 21614 833112 69020 233
Trade Debtors Trade Receivables  51 72058 93610 48585 17137 136
Advances Credits Directors1 7891 513666    
Advances Credits Made In Period Directors139 067165 854     
Advances Credits Repaid In Period Directors140 865162 552     
Disposals Investment Property Fair Value Model      265 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting reference date changed from 2021/02/28 to 2021/08/28
filed on: 14th, January 2022
Free Download (1 page)

Company search

Advertisements